Search icon

HOLLY SOLOMON GALLERY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: HOLLY SOLOMON GALLERY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 May 1975 (50 years ago)
Date of dissolution: 06 Jun 2019
Entity Number: 370816
ZIP code: 91208
County: New York
Place of Formation: New York
Address: 3816 LOCKERBIE CT, GLENDALE, CA, United States, 91208

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JOHN SOLOMON DOS Process Agent 3816 LOCKERBIE CT, GLENDALE, CA, United States, 91208

Chief Executive Officer

Name Role Address
JOHN L SOLOMON Chief Executive Officer 3816 LOCKERBIE CT, GLENDALE, CA, United States, 91208

History

Start date End date Type Value
1999-08-02 2012-06-18 Address 172 MERCER STREET, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
1995-07-06 1999-08-02 Address 172 MERCER ST, NEW YORK, NY, 10012, 3206, USA (Type of address: Chief Executive Officer)
1995-07-06 2012-06-18 Address 172 MERCER ST, NEW YORK, NY, 10012, 3206, USA (Type of address: Principal Executive Office)
1989-08-14 2012-06-18 Address 600 MADISON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1975-05-23 1989-08-14 Address 444 E. 57TH ST., NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190606000663 2019-06-06 CERTIFICATE OF DISSOLUTION 2019-06-06
170525006176 2017-05-25 BIENNIAL STATEMENT 2017-05-01
161021006250 2016-10-21 BIENNIAL STATEMENT 2015-05-01
130524002447 2013-05-24 BIENNIAL STATEMENT 2013-05-01
120618002035 2012-06-18 BIENNIAL STATEMENT 2011-05-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State